Search icon

TERRY SMITH INCORPORATED - Florida Company Profile

Company Details

Entity Name: TERRY SMITH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY SMITH INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2004 (21 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P04000090996
FEI/EIN Number 201342781

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL, 33042, US
Mail Address: po box 420188, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TERRY M President 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL, 33042
SMITH TERRY M Agent 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005831 REGGIE'S TROPICAL FISH OF THE FLORIDA KEYS EXPIRED 2010-01-19 2015-12-31 - PO BOX 5772, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF MAILING ADDRESS 2021-03-18 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL 33042 -

Court Cases

Title Case Number Docket Date Status
TERRY SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3880 2023-11-07 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15CF-622

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, Sonia Lawson
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name TERRY SMITH INCORPORATED
Role Appellant
Status Active
Representations 10th Circuit Public Defender, LISA B. LOTT, A.P.D., Tim Bower Rodriguez

Docket Entries

Docket Date 2024-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT
On Behalf Of TERRY SMITH
Docket Date 2024-08-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of TERRY SMITH
Docket Date 2024-07-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of TERRY SMITH
Docket Date 2024-06-07
Type Record
Subtype Supplemental Record
Description McFEE/ALESSANDRONI - 21 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2024-05-06
Type Misc. Events
Subtype Status Report
Description Status Report on Suppl. Record
On Behalf Of ROGER EATON, CLERK
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2024-03-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ on Suppl. Record
On Behalf Of ROGER EATON, CLERK
Docket Date 2024-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-03-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender ~ DESIGNATION OF PUBLIC DEFENDERTENTH JUDICIAL CIRCUITFOR HANDLING OF APPEAL
On Behalf Of TERRY SMITH
Docket Date 2024-03-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ RECEIVED 1 CD // STATES EXHIBIT #22A **LOCATED IN VAULT**
On Behalf Of ROGER EATON, CLERK
Docket Date 2024-02-26
Type Record
Subtype Transcript
Description Transcript Received ~ McFEE - OCT. 3,4,5, 2023 - 860 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The Court Reporter's motion for extension of time to file transcripts is granted, and the transcripts shall be filed with the clerk of the lower tribunal by February 4, 2024.
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-09
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-11-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY SMITH
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by June 12, 2024.
View View File
MIKEL ROLLYSON, ET AL. VS CCC O. P., LLC, ET AL. 2D2020-0912 2020-03-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-10-CA

Parties

Name BILL BARNETT
Role Appellant
Status Active
Name DOUGLAS HYDE
Role Appellant
Status Active
Name BRETTA ARTHUR
Role Appellant
Status Active
Name RON OLIVER
Role Appellant
Status Active
Name GARY SLIGAR
Role Appellant
Status Active
Name BILL DECAMP
Role Appellant
Status Active
Name DOUG SCHUEMANN
Role Appellant
Status Active
Name TERRY SMITH INCORPORATED
Role Appellant
Status Active
Name WENDY MELVIN
Role Appellant
Status Active
Name MIKEL ROLLYSON
Role Appellant
Status Active
Representations GREGORY N. WOODS, ESQ., JESSICA F. TOLIN, ESQ.
Name DAVID HAYES, INC.
Role Appellant
Status Active
Name CHUCK MCMICHAEL
Role Appellant
Status Active
Name WILLIAM TOMPKINS, INC.
Role Appellant
Status Active
Name MICHAEL CALAHAN
Role Appellant
Status Active
Name JERRY SNIDER
Role Appellant
Status Active
Name BOB HINKLE
Role Appellant
Status Active
Name KEN MILLER, INC.
Role Appellant
Status Active
Name DEAN PETITPREN
Role Appellant
Status Active
Name RAYMOND FLISCHEL
Role Appellant
Status Active
Name ELV ASSOCIATES, INC.
Role Appellee
Status Active
Name UK TRUST
Role Appellee
Status Active
Name CORAL CREEK CLUB LLC
Role Appellee
Status Active
Name CCC D. R., LLC
Role Appellee
Status Active
Name CCC O. P., LLC
Role Appellee
Status Active
Representations JACK J. AIELLO, ESQ., EMILY J. CHASE, ESQ., EDWARD A. MAROD, ESQ.
Name MICHAEL ZMETROVICH
Role Appellee
Status Active
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MIKEL ROLLYSON
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MIKEL ROLLYSON
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MIKEL ROLLYSON
Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 17, 2020, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MIKEL ROLLYSON
Docket Date 2020-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CCC O. P., LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by August 7, 2020.
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CCC O. P., LLC
Docket Date 2020-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER - 3463 PAGES
Docket Date 2020-06-12
Type Record
Subtype Transcript
Description Transcript Received ~ 857 PAGES
Docket Date 2020-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIKEL ROLLYSON
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIKEL ROLLYSON
Docket Date 2020-03-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
TERRY SMITH VS RICKY D. DIXON, ETC. SC2019-0680 2019-04-25 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162009CF004417AXXXMA

Parties

Name TERRY SMITH INCORPORATED
Role Petitioner
Status Active
Representations Karin L. Moore, Elizabeth Spiaggi
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations William D. Chappell, Lisa Hopkins, Jason W. Rodriguez
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-19
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied.
View View File
Docket Date 2022-04-18
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on April11, 2022 and placed on the docket April 14, 2022 as No. 21-7610.
View View File
Docket Date 2022-04-06
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on March 9, 2022, extended the time to and including April 11, 2022.
View View File
Docket Date 2021-12-28
Type Order
Subtype Notice of Delay
Description ORDER-NOTICE OF DELAY ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed.
Docket Date 2021-12-10
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Terry Smith vs. Mark S. Inch, etc. to Terry Smith vs. Ricky D. Dixon, etc.
Docket Date 2021-12-10
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant/Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2021-11-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of TERRY SMITH
View View File
Docket Date 2021-10-21
Type Disposition
Subtype Denied
Description DISP-DENIED ~ FSC-OPINION: For the reasons stated above, we affirm the postconviction court's order denying Smith's motion for postconviction relief as to the guilt phase and deny the petition for a writ of habeas corpus. It is so ordered.
View View File
Docket Date 2021-02-16
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION DY ~ Appellee/Respondent's Motion to Permit Cross-Appeal and Supplemental Briefing is hereby denied and the State's Notice of Cross-Appeal, filed with this Court on March 11, 2020, is stricken. Appellant/Petitioner's "Motion to Strike Appellee's Motion to Permit Cross-Appeal and Supplemental Briefing" is hereby denied as moot.
Docket Date 2020-07-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Substitution of Counsel
On Behalf Of Mr. Ricky D. Dixon
View View File
Docket Date 2020-04-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Mr. Ricky D. Dixon
View View File
Docket Date 2020-04-01
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in the circuit court and in this Court in the above cases are stayed pending disposition of State of Florida v. Michael James Jackson, Case No. SC20-257 and State of Florida v. Bessman Okafor, Case No. SC20-323, which are pending in this Court.
Docket Date 2020-03-12
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Appellant's Motion to Strike Appellee's Motion to Permit Cross-Appeal and Supplemental Briefing
On Behalf Of TERRY SMITH
View View File
Docket Date 2020-03-11
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS) ~ State's Notice of Cross-Appeal*Stricken, per 2/16/2021 Order*
On Behalf Of Mr. Ricky D. Dixon
View View File
Docket Date 2020-03-05
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ Motion to Permit Cross-Appeal and Supplemental Briefing
On Behalf Of Mr. Ricky D. Dixon
View View File
Docket Date 2020-02-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-10-16
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above cases are hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 5, 2019. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2019-10-03
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Reply Brief of Petitioner
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-07-16
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 3, 2019, in which to file the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-07-10
Type Response
Subtype Response
Description RESPONSE ~ Response Brief of Respondent
On Behalf Of Mr. Ricky D. Dixon
View View File
Docket Date 2019-07-10
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE) ~ Motion for Extension of Time for Filing Reply Brief on Petition for Habeas Corpus
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-05-01
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a petition for writ of habeas corpus. Respondent is hereby requested to file a response to the above-referenced petition on or before July 10, 2019. Petitioner shall have 40 days after filing of the response in which to file the reply to response.
Docket Date 2019-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-29
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.851 Proceeding
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-04-25
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Petition for Writ of Habeas Corpus
On Behalf Of TERRY SMITH
View View File
TERRY SMITH VS STATE OF FLORIDA SC2018-1763 2018-10-19 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Initial
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162009CF004417AXXXMA

Parties

Name TERRY SMITH INCORPORATED
Role Appellant
Status Active
Representations Elizabeth Spiaggi, Karin L. Moore
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Jason W. Rodriguez, William D. Chappell, Lisa Hopkins
Name Hon. Adrian Gentry Soud
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-19
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied.
View View File
Docket Date 2022-04-18
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on April11, 2022 and placed on the docket April 14, 2022 as No. 21-7610.
View View File
Docket Date 2022-01-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-12-10
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant/Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2021-11-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of TERRY SMITH
View View File
Docket Date 2021-10-21
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: For the reasons stated above, we affirm the postconviction court's order denying Smith's motion for postconviction relief as to the guilt phase and deny the petition for a writ of habeas corpus. It is so ordered.
View View File
Docket Date 2021-02-16
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION DY ~ Appellee/Respondent's Motion to Permit Cross-Appeal and Supplemental Briefing is hereby denied and the State's Notice of Cross-Appeal, filed with this Court on March 11, 2020, is stricken. Appellant/Petitioner's "Motion to Strike Appellee's Motion to Permit Cross-Appeal and Supplemental Briefing" is hereby denied as moot.
Docket Date 2020-07-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Substitution of Counsel
On Behalf Of State of Florida
View View File
Docket Date 2020-04-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2020-04-02
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of TERRY SMITH
View View File
Docket Date 2020-03-11
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS) ~ State's Notice of Cross-Appeal*Stricken, per 2/16/2021 Order*
On Behalf Of State of Florida
View View File
Docket Date 2020-03-05
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ Motion to Permit Cross-Appeal and Supplemental Briefing
On Behalf Of State of Florida
View View File
Docket Date 2020-02-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Order entered 1/29/2020. *Mailed to updated address.*
On Behalf Of TERRY SMITH
View View File
Docket Date 2020-02-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-01-29
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Appellant's letter dated August 30, 2019, is hereby stricken.
Docket Date 2019-10-16
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above cases are hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 5, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2019-10-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Appellant's Reply Brief
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-09-09
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter dated August 30, 2019*Stricken, per 1/29/2020 Order.*
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-07-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted, and appellant is allowed to and including October 3, 2019, in which to file the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-07-10
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee
On Behalf Of State of Florida
View View File
Docket Date 2019-05-01
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellant's Motion to Enlarge His Initial Brief is hereby granted, and the initial brief on the merits was filed with this Court on April 25, 2019.Appellee shall have 70 days from the date of this order in which to file the answer brief on the merits.
Docket Date 2019-04-29
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Appellant's Corrected and Amended Motion to Enlarge His Initial Brief
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-04-26
Type Response
Subtype Response
Description RESPONSE ~ Objection to Motion for Enlargement
On Behalf Of State of Florida
View View File
Docket Date 2019-04-25
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion for Leave to File Brief in Excess of Page Limit (Corrected/Amended Motion filed 4/29/2019)
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-04-25
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Appellant's Initial Brief
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-04-03
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Supplemental Status Report
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-01-23
Type Record
Subtype Exhibits
Description EXHIBITS ~ Copies of Court Exhibit #1, Defense Exhibit #34, and Defense Exhibit #38 (3 CDs Placed w/ File)
Docket Date 2019-01-15
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Filed Electronically (Redacted Version)
View View File
Docket Date 2019-01-14
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Status Report
On Behalf Of TERRY SMITH
View View File
Docket Date 2018-12-20
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Status Report of Compliance with Supreme Court of Florida Order to Detail Current Status of Record Preparation
On Behalf Of Hon. Adrian Gentry Soud
View View File
Docket Date 2018-12-03
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Status Report
On Behalf Of TERRY SMITH
View View File
Docket Date 2018-10-24
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.851 Proceeding
Docket Date 2018-10-24
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ Order Denying in Part Defendant's Motion for Postconviction Relief and Granting in Limited Part Defendant's Motion for Postconviction Relief as to a New Penalty Phase Pursuant to Hurst v. State
View View File
Docket Date 2018-10-24
Type Order
Subtype Record Filing (Hearings/Trial)
Description ORDER-RECORD FILING (HEARINGS/TRIAL) ~ TR: 01/07/2019; ROA: 01/28/2019
Docket Date 2018-10-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-10-19
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-10-19
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (3.851 INITIAL)
On Behalf Of TERRY SMITH
View View File
Docket Date 2022-04-06
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on March 9, 2022, extended the time to and includingApril 11, 2022.
View View File
Docket Date 2021-12-28
Type Order
Subtype Notice of Delay
Description ORDER-NOTICE OF DELAY ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed.
Docket Date 2020-04-01
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in the circuit court and in this Court in the above cases are stayed pending disposition of State of Florida v. Michael James Jackson, Case No. SC20-257 and State of Florida v. Bessman Okafor, Case No. SC20-323, which are pending in this Court.
Docket Date 2020-03-12
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Appellant's Motion to Strike Appellee's Motion to Permit Cross-Appeal and Supplemental Briefing
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Motion for Extension of Time for Filing Reply Brief on Denial of Relief Under Rule 3.851
On Behalf Of TERRY SMITH
View View File
Docket Date 2019-01-16
Type Order
Subtype DEP Brief Sched (100)
Description ORDER-DEP BRIEF SCHED (100) ~ The record having been received by the Court, the briefs in the above styled case are to be filed as follows: Appellant's brief is to be filed on or before April 25, 2019; appellee's brief shall be filed seventy days after filing of appellant's brief; and appellant's reply brief shall be filed forty days after filing of appellee's brief.As the time for filing the briefs has already been extended, further motions for extension of time will be granted only due to a medical emergency.
STATE OF FLORIDA VS TERRY SMITH 2D2012-1676 2012-04-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
04-936CF

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations HELENE S. PARNES, A.A.G.
Name TERRY SMITH INCORPORATED
Role Appellee
Status Active
Representations BRUCE P. TAYLOR, A.P.D.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/11/13
On Behalf Of TERRY SMITH
Docket Date 2013-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TERRY SMITH
Docket Date 2012-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TERRY SMITH
Docket Date 2012-10-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of TERRY SMITH
Docket Date 2012-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/23/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TERRY SMITH
Docket Date 2012-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2012-06-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES GREIDER
Docket Date 2012-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7497968809 2021-04-21 0455 PPP 185 Airport Dr N, Summerland Key, FL, 33042-4406
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-4406
Project Congressional District FL-28
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6733.87
Forgiveness Paid Date 2021-10-22
2177029008 2021-05-14 0455 PPP 1854 SW 81st Ln, Davie, FL, 33324-4612
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4582
Loan Approval Amount (current) 4582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-4612
Project Congressional District FL-25
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4602.24
Forgiveness Paid Date 2021-10-29
1258968608 2021-03-13 0491 PPP 838 Old England Loop, Sanford, FL, 32771-6577
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6577
Project Congressional District FL-07
Number of Employees 1
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8078918609 2021-03-24 0455 PPP 513 Avenue J NW, Winter Haven, FL, 33881-4047
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20356
Loan Approval Amount (current) 20356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-4047
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20546.73
Forgiveness Paid Date 2022-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State